Search icon

3015 ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: 3015 ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3015 ENTERPRISE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2015 (10 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L15000120880
FEI/EIN Number 37-1787728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3015 1st STREET E, BRADENTON, FL, 34208, US
Mail Address: 3015 1st STREET E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBR FREDERICK J Authorized Member 3015 1ST STREET E, BRADENTON, FL, 34208
SOBR RENEE L Authorized Person 3015 1ST STREET E, BRADENTON, FL, 34208
SOBR FREDERICK J Agent 3015 1st STREET E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 3015 1st STREET E, C/O FRED SOBR, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2020-02-25 3015 1st STREET E, C/O FRED SOBR, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 3015 1st STREET E, C/O FRED SOBR, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2019-02-28 SOBR, FREDERICK J. -

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6141777406 2020-05-14 0455 PPP 3015 1ST STREET E, BRADENTON, FL, 34208-4050
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48797.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRADENTON, MANATEE, FL, 34208-4050
Project Congressional District FL-16
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49154.84
Forgiveness Paid Date 2021-02-10
6333538503 2021-03-03 0455 PPS 3015 1st St E, Bradenton, FL, 34208-4050
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48797.5
Loan Approval Amount (current) 48797.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-4050
Project Congressional District FL-16
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49045.55
Forgiveness Paid Date 2021-09-07

Date of last update: 01 May 2025

Sources: Florida Department of State